Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NIELSEN AUDIO, INC.

Filing Information
821764 52-0278528 08/21/1968 DE ACTIVE NAME CHANGE AMENDMENT 01/27/2014 NONE
Principal Address
675 Avenue of the Americas
NEW YORK, NY 10010

Changed: 04/28/2022
Mailing Address
675 Avenue of the Americas
NEW YORK, NY 10010

Changed: 04/28/2022
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 01/27/2014

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title Director, VP, Secretary

Marcozzi, Stephanie
675 Avenue of the Americas
NEW YORK, NY 10010

Title Director, President

Callard, George D.
675 Avenue of the Americas
NEW YORK, NY 10010

Title Interim Treasurer, Director

Cahalan, Caitlin
675 Avenue of the Americas
NEW YORK, NY 10010

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/17/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- Reg. Agent Change View image in PDF format
01/27/2014 -- Name Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/04/2012 -- ANNUAL REPORT View image in PDF format
05/16/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- Name Change View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
03/28/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format